Name: | PASCAGOULA FAMILY MEDICAL CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Sep 1988 (36 years ago) |
Business ID: | 557219 |
ZIP code: | 39568 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2533 DENNY AVEPASCAGOULA, MS 39568 |
Name | Role | Address |
---|---|---|
JOE S PULLIAM | Agent | 365 W REED ROAD, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
ROBERT E BURLE | Director | 1467 HWY ONE S, GREENVILLE, MS 39701 |
RICK SENEY | Director | No data |
DON DEPREIST | Director | No data |
DONALD R DEPRIEST | Director | No data |
JOE S PULLIAM | Director | 1467 HWY ONE S, GREENVILLE, MS 38701 |
JOHN CHRISTOPHER CHAUVIN | Director | 605 SECOND AVENUE N #500, COLUMBUS, MS 39701 |
RICHARD SENEY | Director | No data |
Name | Role | Address |
---|---|---|
ROBERT E BURLE | Secretary | 1467 HWY ONE S, GREENVILLE, MS 39701 |
Name | Role | Address |
---|---|---|
ROBERT E BURLE | Treasurer | 1467 HWY ONE S, GREENVILLE, MS 39701 |
Name | Role | Address |
---|---|---|
JOE S PULLIAM | President | 1467 HWY ONE S, GREENVILLE, MS 38701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1997-03-18 | Reinstatement |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-19 | Annual Report |
Annual Report | Filed | 1994-04-01 | Annual Report |
Annual Report | Filed | 1993-09-13 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State